Search icon

CONNIE BOCZARSKI, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE BOCZARSKI, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE BOCZARSKI, D.C., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000055296
FEI/EIN Number 651149441

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3292 BELLS FERRY RD, MARIETTA, GA, 33843, US
Mail Address: 900 E. ATLANTIC AVE, DELRAY BEACH, FL, 33843, US
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCZARSKI CONNIE President 1550 FENTON DR., DELRAY BEACH, FL, 33445
BOCZARSKI CONNIE D Agent 1550 FENTON DR., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 3292 BELLS FERRY RD, MARIETTA, GA 33843 -
CHANGE OF MAILING ADDRESS 2015-09-11 3292 BELLS FERRY RD, MARIETTA, GA 33843 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 1550 FENTON DR., DELRAY BEACH, FL 33445 -
NAME CHANGE AMENDMENT 2001-10-17 CONNIE BOCZARSKI, D.C., P.A. -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State